Finance Dept,St Columba's Junior
School,Knockbuckle Road
Kilmacolm,Renfrewshire
PA13 4EQ
Scotland
Director Name | Mr Kenneth Arthur Wilson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(17 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | The Company Secretary, The Finance Dept,St Columba's Junior School,Knockbuckle Road Kilmacolm,Renfrewshire PA13 4EQ Scotland |
Director Name | Mr David Greenshields Girdwood |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Company Secretary, The Finance Dept,St Columba's Junior School,Knockbuckle Road Kilmacolm,Renfrewshire PA13 4EQ Scotland |
Director Name | Peter Nicol Scott |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 January 2005) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 3a Laurel Way Quarriers Village Bridge Of Weir PA11 3NH Scotland |
Director Name | Kenneth McCombie Barclay |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 08 August 2000) |
Role | Chartered Surveyor |
Correspondence Address | Hilltop Lodge Houston Road Kilmacolm Renfrewshire PA13 4NY Scotland |
Secretary Name | Mr Allan Douglas Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 April 2012) |
Role | Chartered Accountant |
Correspondence Address | The Company Secretary, The Finance Dept,St Columba's Junior School,Knockbuckle Road Kilmacolm,Renfrewshire PA13 4EQ Scotland |
Director Name | Ronald Murray Kennedy |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 January 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Barnbeth Clevans Road Bridge Of Weir Renfrewshire PA11 3RS Scotland |
Director Name | Peter Alexander Moodie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 January 2007) |
Role | Accountant |
Correspondence Address | Rachan Glencairn Road Kilmacolm Renfrewshire PA13 4PB Scotland |
Director Name | Dr David Romen Ward |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2011) |
Role | Rector (Retired) |
Country of Residence | Scotland |
Correspondence Address | The Company Secretary, The Finance Dept,St Columba's Junior School,Knockbuckle Road Kilmacolm,Renfrewshire PA13 4EQ Scotland |
Director Name | Mr Paul Yacoubian |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | The Bishops House Porterfield Road Kilmacolm PA13 4PD Scotland |
Director Name | Mr Calum MacDonald Paterson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Company Secretary, The Finance Dept,St Columba's Junior School,Knockbuckle Road Kilmacolm,Renfrewshire PA13 4EQ Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2000(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | st-columbas.org |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | The Company Secretary, The Finance Dept,St Columba's Junior School,Knockbuckle Road Kilmacolm,Renfrewshire PA13 4EQ Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
2 at £1 | St. Columba's School LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
23 June 2000 | Delivered on: 4 July 2000 Satisfied on: 10 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
4 May 2023 | Accounts for a small company made up to 31 July 2022 (13 pages) |
---|---|
16 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
17 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
7 February 2022 | Accounts for a small company made up to 31 July 2021 (13 pages) |
24 September 2021 | Termination of appointment of Calum Macdonald Paterson as a director on 14 September 2021 (1 page) |
24 September 2021 | Cessation of Calum Macdonald Paterson as a person with significant control on 14 September 2021 (1 page) |
24 September 2021 | Appointment of Mr David Greenshields Girdwood as a director on 14 September 2021 (2 pages) |
24 September 2021 | Notification of David Greenshields Girdwood as a person with significant control on 14 September 2021 (2 pages) |
11 March 2021 | Accounts for a small company made up to 31 July 2020 (13 pages) |
16 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
18 February 2020 | Accounts for a small company made up to 31 July 2019 (13 pages) |
19 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
9 February 2019 | Change of details for Mr Calum Macdonald Paterson as a person with significant control on 29 January 2019 (2 pages) |
7 February 2019 | Cessation of Paul Yacoubian as a person with significant control on 29 January 2019 (1 page) |
7 February 2019 | Notification of Calum Macdonald Paterson as a person with significant control on 29 January 2019 (2 pages) |
7 February 2019 | Termination of appointment of Paul Yacoubian as a director on 29 January 2019 (1 page) |
6 February 2019 | Accounts for a small company made up to 31 July 2018 (12 pages) |
2 October 2018 | Change of details for Mr Paul Yacoubian as a person with significant control on 2 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr Paul Yacoubian on 2 October 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
14 February 2018 | Appointment of Mr Kenneth Arthur Wilson as a director on 1 February 2018 (2 pages) |
13 February 2018 | Appointment of Mr Calum Macdonald Paterson as a director on 1 February 2018 (2 pages) |
9 February 2018 | Accounts for a small company made up to 31 July 2017 (11 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
15 February 2017 | Full accounts made up to 31 July 2016 (10 pages) |
15 February 2017 | Full accounts made up to 31 July 2016 (10 pages) |
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
11 February 2016 | Full accounts made up to 31 July 2015 (8 pages) |
11 February 2016 | Full accounts made up to 31 July 2015 (8 pages) |
10 June 2015 | Satisfaction of charge 1 in full (1 page) |
10 June 2015 | Satisfaction of charge 1 in full (1 page) |
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
2 February 2015 | Full accounts made up to 31 July 2014 (8 pages) |
2 February 2015 | Full accounts made up to 31 July 2014 (8 pages) |
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
24 January 2014 | Full accounts made up to 31 July 2013 (8 pages) |
24 January 2014 | Full accounts made up to 31 July 2013 (8 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Accounts made up to 31 July 2012 (8 pages) |
12 February 2013 | Accounts made up to 31 July 2012 (8 pages) |
30 April 2012 | Termination of appointment of Allan Gallacher as a secretary (1 page) |
30 April 2012 | Termination of appointment of Allan Gallacher as a secretary (1 page) |
20 February 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
20 February 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
29 August 2011 | Termination of appointment of David Ward as a director (1 page) |
29 August 2011 | Termination of appointment of David Ward as a director (1 page) |
8 April 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
8 April 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
1 March 2010 | Director's details changed for Dr David Romen Ward on 11 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Allan Douglas Gallacher on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Mr Paul Yacoubian on 10 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Hugh Mckechnie Currie on 11 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Dr David Romen Ward on 11 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Paul Yacoubian on 10 February 2010 (2 pages) |
1 March 2010 | Secretary's details changed for Mr Allan Douglas Gallacher on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Mr Allan Douglas Gallacher on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Hugh Mckechnie Currie on 11 February 2010 (2 pages) |
30 March 2009 | Full accounts made up to 31 July 2008 (9 pages) |
30 March 2009 | Full accounts made up to 31 July 2008 (9 pages) |
9 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
10 July 2008 | Director appointed paul yacoubian (3 pages) |
10 July 2008 | Director appointed paul yacoubian (3 pages) |
30 April 2008 | Full accounts made up to 31 July 2007 (9 pages) |
30 April 2008 | Full accounts made up to 31 July 2007 (9 pages) |
21 April 2008 | Director appointed dr david romen ward (2 pages) |
21 April 2008 | Director appointed dr david romen ward (2 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
22 February 2007 | Full accounts made up to 31 July 2006 (9 pages) |
22 February 2007 | Full accounts made up to 31 July 2006 (9 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
9 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
30 January 2006 | Full accounts made up to 31 July 2005 (14 pages) |
30 January 2006 | Full accounts made up to 31 July 2005 (14 pages) |
3 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
3 February 2005 | New director appointed (4 pages) |
3 February 2005 | New director appointed (4 pages) |
3 February 2005 | Return made up to 11/02/05; full list of members (7 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
28 January 2005 | Full accounts made up to 31 July 2004 (12 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: duchal road kilmacolm renfrewshire PA13 4AU (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: duchal road kilmacolm renfrewshire PA13 4AU (1 page) |
30 January 2004 | Return made up to 11/02/04; full list of members (7 pages) |
30 January 2004 | Return made up to 11/02/04; full list of members (7 pages) |
14 December 2003 | Full accounts made up to 31 July 2003 (15 pages) |
14 December 2003 | Full accounts made up to 31 July 2003 (15 pages) |
13 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
13 June 2003 | Full accounts made up to 31 July 2002 (12 pages) |
14 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
13 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
12 December 2001 | Full accounts made up to 31 July 2001 (14 pages) |
12 December 2001 | Full accounts made up to 31 July 2001 (14 pages) |
26 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
28 November 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
28 November 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | New director appointed (2 pages) |
4 July 2000 | Partic of mort/charge * (6 pages) |
4 July 2000 | Partic of mort/charge * (6 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
7 April 2000 | Company name changed macrocom (599) LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Company name changed macrocom (599) LIMITED\certificate issued on 10/04/00 (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
11 February 2000 | Incorporation (18 pages) |
11 February 2000 | Incorporation (18 pages) |